ARCSANGUINE LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-04-05

View Document

06/10/216 October 2021 Notification of Rejeane Ebalan as a person with significant control on 2021-04-07

View Document

06/10/216 October 2021 Appointment of Ms Rejeane Ebalan as a director on 2021-04-07

View Document

06/10/216 October 2021 Termination of appointment of Dante Gonzales as a director on 2021-04-07

View Document

06/10/216 October 2021 Cessation of Faye Chadwick as a person with significant control on 2021-04-07

View Document

06/10/216 October 2021 Cessation of Dante Gonzales as a person with significant control on 2021-04-07

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM GROUND FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ UNITED KINGDOM

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY UNITED KINGDOM

View Document

12/08/1912 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANTE GONZALES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR DANTE GONZALES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR FAYE CHADWICK

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 13 GREENWOOD ROAD TINGLEY WAKEFIELD WF3 1PR UNITED KINGDOM

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company